Search icon

FRAME PROS, INC. - Florida Company Profile

Company Details

Entity Name: FRAME PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAME PROS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000002918
FEI/EIN Number 800028948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12512 CARDIFF DR., TAMPA, FL, 33625, US
Mail Address: 12512 CARDIFF DR., TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE DARRIEN C Secretary 12516 CARDIFF DR., TAMPA, FL, 33625
PIERCE DARRIEN C Director 12516 CARDIFF DR., TAMPA, FL, 33625
ZIMMERMAN JONATHAN A President 720 MERIC LN., SPRING HILL, FL, 34606
PIERCE DARRIEN C Agent 12516 CARDIFF DR., TAMPA, FL, 33625
PIERCE DARRIEN C President 12516 CARDIFF DR., TAMPA, FL, 33625
ZIMMERMAN CHRISTOPHER E Vice President 720 MERIC LANE, SPRING HILL, FL, 34606
ZIMMERMAN CHRISTOPHER E Secretary 720 MERIC LANE, SPRING HILL, FL, 34606
ZIMMERMAN CHRISTOPHER E Director 720 MERIC LANE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 12512 CARDIFF DR., TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2004-03-16 12512 CARDIFF DR., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 12516 CARDIFF DR., TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000744471 LAPSED 07-142-D3 LEON 2009-10-30 2015-07-13 $73,623.95 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State